Name: | INDEPENDENT INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1983 (42 years ago) |
Entity Number: | 848196 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 181 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Address: | ATTN K MCCORMACK ESQ, 177 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK N MOLONEY | Chief Executive Officer | 181 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
CULLEN AND DYKMAN, LLP | DOS Process Agent | ATTN K MCCORMACK ESQ, 177 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2011-06-23 | Address | ATTN GEORGE MCCORMACK ESQ, 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-06-19 | 2007-06-13 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1993-06-29 | 1997-06-19 | Address | 32 SMITHS LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1997-06-19 | Address | 32 SMITHS LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1983-06-13 | 1997-06-19 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702002350 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110623002319 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090604002704 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070613003015 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050803002482 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State